Shortcuts

Limavady Farm Limited

Type: NZ Limited Company (Ltd)
9429031854719
NZBN
135542
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical address used since 07 Oct 2011

Limavady Farm Limited was registered on 10 May 1974 and issued an NZ business number of 9429031854719. This registered LTD company has been run by 12 directors: Gwenyth Mary Reid - an active director whose contract began on 10 Feb 2022,
Eleanor Joan Hubbard Denton - an active director whose contract began on 10 Feb 2022,
Lesley Margaret Limbe - an active director whose contract began on 10 Feb 2022,
Robert Arnold Linton - an inactive director whose contract began on 27 Sep 2011 and was terminated on 18 Feb 2022,
Margaret Jane Hubbard - an inactive director whose contract began on 20 Jun 2011 and was terminated on 01 Dec 2017.
As stated in BizDb's database (updated on 18 Apr 2022), the company filed 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Up to 07 Oct 2011, Limavady Farm Limited had been using 6 Morgans Road, Glenwood, Timaru as their physical address.
A total of 2000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Jane Hubbard (an individual) located at Burnside, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 500 shares) and includes
Gwenyth Reid - located at Russley, Christchurch.
The third share allotment (500 shares, 25%) belongs to 1 entity, namely:
Eleanor Denton, located at The Wood, Nelson (a director).

Addresses

Previous addresses

Address: 6 Morgans Road, Glenwood, Timaru, 7910 New Zealand

Physical & registered address used from 06 May 2011 to 07 Oct 2011

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 29 Mar 2010 to 06 May 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 21 Mar 2005 to 29 Mar 2010

Address: C/o Messrs Hubbard Churcher & Co, 45 George Street, Timaru

Registered address used from 03 Jul 1997 to 21 Mar 2005

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 27 Jun 1997 to 29 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 22 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Jane Hubbard Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Gwenyth Mary Reid Russley
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Eleanor Joan Hubbard Denton The Wood
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 500
Director Lesley Margaret Limbe Rd 22
Geraldine
7992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robert Arnold Linton Highfield
Timaru
7910
New Zealand
Individual Andrew James Morris Rd 3
Ashburton
7773
New Zealand
Individual Margaret Jane Hubbard Glenwood
Timaru
7910
New Zealand
Individual Estate Of Allan James Hubbard Glenwood
Timaru
7910
New Zealand
Individual Nagy Albert Makary Timaru
7910
New Zealand
Individual Allan James Hubbard Timaru 7910
Individual Margaret Jane Hubbard Timaru 7910
Entity Biggin Hill Limited
Shareholder NZBN: 9429038427411
Company Number: 693589
Entity Biggin Hill Limited
Shareholder NZBN: 9429038427411
Company Number: 693589
Individual Edgar George Bradley Timaru
7910
New Zealand
Directors

Gwenyth Mary Reid - Director

Appointment date: 10 Feb 2022

Address: Russley, Christchurch, 8042 New Zealand

Address used since 10 Feb 2022


Eleanor Joan Hubbard Denton - Director

Appointment date: 10 Feb 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 Feb 2022


Lesley Margaret Limbe - Director

Appointment date: 10 Feb 2022

Address: Rd 22, Geraldine, 7992 New Zealand

Address used since 10 Feb 2022


Robert Arnold Linton - Director (Inactive)

Appointment date: 27 Sep 2011

Termination date: 18 Feb 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Feb 2013


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 01 Dec 2017

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 20 Jun 2011


Allan James Hubbard - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 02 Sep 2011

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 20 Jun 2011


Edgar George Bradley - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 20 Jun 2011

Address: Timaru,

Address used since 31 May 2010


Nagy Albert Makary - Director (Inactive)

Appointment date: 07 Jun 2010

Termination date: 20 Jun 2011

Address: Timaru,

Address used since 07 Jun 2010


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 30 Nov 1995

Termination date: 07 Jun 2010

Address: Timaru, 7910 New Zealand

Address used since 30 Nov 1995


Allan James Hubbard - Director (Inactive)

Appointment date: 10 May 1974

Termination date: 31 May 2010

Address: Timaru, 7910 New Zealand

Address used since 10 May 1974


David Archdall Raymond - Director (Inactive)

Appointment date: 10 May 1974

Termination date: 30 Sep 1996

Address: Hinds,

Address used since 10 May 1974


Caroline Jill Raymond - Director (Inactive)

Appointment date: 10 May 1974

Termination date: 30 Nov 1995

Address: Hinds,

Address used since 10 May 1974

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street